Search icon

FJM & ASSOCIATES OF BUFFALO, INC.

Company Details

Name: FJM & ASSOCIATES OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708532
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 626 N French Road, Suite 3, Amherst, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FJM & ASSOCIATES OF BUFFALO, INC. DOS Process Agent 626 N French Road, Suite 3, Amherst, NY, United States, 14228

Chief Executive Officer

Name Role Address
PAUL MOLEY Chief Executive Officer 626 N FRENCH ROAD, SUITE 3, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-09-24 2024-07-23 Address 626 N FRENCH ROAD, SUITE 3, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-07-23 Address 626 N French Road, Suite 3, Amherst, NY, 14228, USA (Type of address: Service of Process)
2024-07-02 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-11 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-11 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-11 2024-09-24 Address 5646 HIDDEN LAKE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2015-02-11 2024-07-23 Address 5646 HIDDEN LAKE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003334 2024-07-23 BIENNIAL STATEMENT 2024-07-23
240924000049 2024-07-02 CERTIFICATE OF AMENDMENT 2024-07-02
150211000262 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1325427201 2020-04-15 0296 PPP 1408 Sweet Home Rd Ste 1, Amherst, NY, 14094
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amherst, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22196.49
Forgiveness Paid Date 2021-03-22
3048658305 2021-01-21 0296 PPS 5646 Hidden Lake Dr, Lockport, NY, 14094-6282
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6282
Project Congressional District NY-24
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22122.96
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State